Edinburgh
EH13 0DJ
Scotland
Director Name | Mr John David Campbell |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(2 years, 11 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 78 Tryst Park Edinburgh EH10 7HE Scotland |
Director Name | Douglas Iain Newlands |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(2 years, 11 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 23 High Street Hawick Roxburghshire TD9 9BZ Scotland |
Director Name | Ian William Sneddon |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(2 years, 11 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Motor Dealer |
Country of Residence | Scotland |
Correspondence Address | 2 Swanston View Edinburgh EH10 7DQ Scotland |
Director Name | Kenneth Crichton |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1990(4 years, 10 months after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Food Retailer |
Country of Residence | Scotland |
Correspondence Address | 128 Parkhead Avenue Edinburgh EH11 4RN Scotland |
Director Name | Alexander Harkess |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1990(4 years, 10 months after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Radiator Manufacturer |
Country of Residence | Scotland |
Correspondence Address | 2 Juniper Gardens Edinburgh EH14 5EJ Scotland |
Secretary Name | Mr John David Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 1998(12 years, 2 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 78 Tryst Park Edinburgh EH10 7HE Scotland |
Secretary Name | Douglas Iain Newlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 March 1998) |
Role | Company Director |
Correspondence Address | Fox & Hounds Inn Main Street Denholm Roxburghshire TD9 8NO Scotland |
Director Name | Brian Gray |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 November 2012(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 August 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland |
Director Name | Mr Edward McKenna |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2016(30 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 December 2016) |
Role | Roofer |
Country of Residence | Scotland |
Correspondence Address | 57 Limekilnburn Road Quarter Hamilton Lanarkshire ML3 7AX Scotland |
Director Name | Mrs Norma Cameron McKenna |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2016(30 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 57 Limekilnburn Road Quarter Hamilton Lanarkshire ML3 7AX Scotland |
Website | edinburghmonarchs.com |
---|
Registered Address | 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland |
---|---|
Constituency | Midlothian |
Ward | Dalkeith |
Address Matches | Over 90 other UK companies use this postal address |
2.5k at £1 | Peter Elliot 9.00% Ordinary |
---|---|
5.2k at £1 | Douglas Iain Newlands 18.73% Ordinary |
5k at £1 | Alan James Hartley 18.00% Ordinary |
5k at £1 | Ronald David Anderson 18.00% Ordinary |
4.3k at £1 | John David Campbell 15.48% Ordinary |
3k at £1 | Ian William Sneddon 10.80% Ordinary |
2.8k at £1 | Southwark Investments PLC 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£172,962 |
Cash | £25,041 |
Current Liabilities | £35,283 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
28 September 2023 | Micro company accounts made up to 31 December 2022 (7 pages) |
---|---|
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (8 pages) |
17 January 2022 | Notification of John David Campbell as a person with significant control on 17 January 2022 (2 pages) |
17 January 2022 | Withdrawal of a person with significant control statement on 17 January 2022 (2 pages) |
2 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (7 pages) |
8 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Termination of appointment of Edward Mckenna as a director on 30 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Edward Mckenna as a director on 30 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Norma Cameron Mckenna as a director on 30 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Norma Cameron Mckenna as a director on 30 December 2016 (1 page) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 March 2016 | Appointment of Edward Mckenna as a director (3 pages) |
7 March 2016 | Appointment of Norma Cameron Mckenna as a director (3 pages) |
7 March 2016 | Appointment of Edward Mckenna as a director (3 pages) |
7 March 2016 | Appointment of Norma Cameron Mckenna as a director (3 pages) |
29 February 2016 | Appointment of Norma Cameron Mckenna as a director on 24 February 2016 (2 pages) |
29 February 2016 | Appointment of Edward Mckenna as a director on 24 February 2016 (2 pages) |
29 February 2016 | Appointment of Norma Cameron Mckenna as a director on 24 February 2016 (2 pages) |
29 February 2016 | Appointment of Edward Mckenna as a director on 24 February 2016 (2 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Termination of appointment of Brian Gray as a director on 21 August 2015 (1 page) |
6 January 2016 | Termination of appointment of Brian Gray as a director on 21 August 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (11 pages) |
11 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (11 pages) |
5 December 2012 | Appointment of Brian Gray as a director (3 pages) |
5 December 2012 | Appointment of Brian Gray as a director (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
4 January 2012 | Register inspection address has been changed from C/O Lothian Secretarial Limited 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland (1 page) |
4 January 2012 | Register inspection address has been changed from C/O Lothian Secretarial Limited 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland (1 page) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 January 2010 | Director's details changed for Douglas Iain Newlands on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Kenneth Crichton on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Ian William Sneddon on 1 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
6 January 2010 | Director's details changed for Alexander Harkess on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Ian William Sneddon on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Ian William Sneddon on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Douglas Iain Newlands on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Alexander Harkess on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for John Campbell on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Kenneth Crichton on 1 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
6 January 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Director's details changed for Douglas Iain Newlands on 1 October 2009 (2 pages) |
6 January 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Director's details changed for Alexander Harkess on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Kenneth Crichton on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Ronald David Anderson on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for John Campbell on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Ronald David Anderson on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Ronald David Anderson on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for John Campbell on 1 October 2009 (2 pages) |
3 February 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
3 February 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
6 August 2007 | Return made up to 31/12/06; full list of members (4 pages) |
6 August 2007 | Return made up to 31/12/06; full list of members (4 pages) |
5 January 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
5 January 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
15 March 2006 | Return made up to 31/12/05; full list of members (4 pages) |
15 March 2006 | Return made up to 31/12/05; full list of members (4 pages) |
4 January 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
4 January 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
18 May 2005 | Director's particulars changed (1 page) |
18 May 2005 | Return made up to 31/12/04; full list of members (4 pages) |
18 May 2005 | Director's particulars changed (1 page) |
18 May 2005 | Return made up to 31/12/04; full list of members (4 pages) |
11 February 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
11 February 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 April 2004 | Return made up to 31/12/03; full list of members (11 pages) |
1 April 2004 | Return made up to 31/12/03; full list of members (11 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (11 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (11 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (10 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (10 pages) |
5 February 2001 | Return made up to 31/12/00; full list of members (10 pages) |
5 February 2001 | Return made up to 31/12/00; full list of members (10 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (11 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (11 pages) |
23 February 2000 | Return made up to 31/12/99; full list of members (10 pages) |
23 February 2000 | Return made up to 31/12/97; no change of members (6 pages) |
23 February 2000 | Return made up to 31/12/98; no change of members
|
23 February 2000 | Return made up to 31/12/98; no change of members
|
11 November 1999 | Accounts made up to 31 December 1998 (11 pages) |
11 November 1999 | Accounts made up to 31 December 1998 (11 pages) |
30 October 1998 | Accounts made up to 31 December 1997 (12 pages) |
30 October 1998 | Accounts made up to 31 December 1997 (12 pages) |
23 July 1998 | New secretary appointed (2 pages) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | New secretary appointed (2 pages) |
30 April 1998 | Accounts made up to 31 December 1996 (13 pages) |
30 April 1998 | Accounts made up to 31 December 1996 (13 pages) |
14 October 1997 | Return made up to 31/12/96; full list of members
|
14 October 1997 | Return made up to 31/12/96; full list of members
|
1 November 1996 | Accounts made up to 31 December 1995 (13 pages) |
1 November 1996 | Accounts made up to 31 December 1995 (13 pages) |
19 April 1996 | Return made up to 31/12/95; no change of members (6 pages) |
19 April 1996 | Return made up to 31/12/95; no change of members (6 pages) |
30 October 1995 | Accounts made up to 31 December 1994 (13 pages) |
30 October 1995 | Accounts made up to 31 December 1994 (13 pages) |
30 June 1995 | Return made up to 31/12/94; no change of members
|
30 June 1995 | Return made up to 31/12/94; no change of members
|